logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Plant, William Allan

    Related profiles found in government register
  • Plant, William Allan
    British company director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Plant, William Allan
    British director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, New Bridge Street, Newcastle Upon Tyne, NE1 2SW

      IIF 37
    • icon of address The Old Gun Room, Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, NE13 6DB, England

      IIF 38
  • Plant, William Allan
    British finance and operations director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 123, New Bridge Street, Newcastle Upon Tyne, NE1 2SW

      IIF 39
  • Plant, William Allan
    British finance director born in May 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Gun Room, Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, NE13 6DB, England

      IIF 40
  • Plant, William Allan
    British director born in May 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old Gun Room, Blagdon Estate, Seaton Burn, Newcastle Upon Tyne, NE13 6DB, England

      IIF 41
  • Plant, William Allan
    British company director born in May 1962

    Registered addresses and corresponding companies
  • Plant, William Allan
    British financial controller born in May 1962

    Registered addresses and corresponding companies
    • icon of address 10 The Parks, Riverside, Chester Le Street, County Durham, DH3 3QX

      IIF 46
  • Plant, William Allan
    British financial director born in May 1962

    Registered addresses and corresponding companies
    • icon of address 10 The Parks, Riverside, Chester Le Street, County Durham, DH3 3QX

      IIF 47 IIF 48
  • Plant, William Allan
    British

    Registered addresses and corresponding companies
  • Plant, William Allan
    British financial controller

    Registered addresses and corresponding companies
    • icon of address 10 The Parks, Riverside, Chester Le Street, County Durham, DH3 3QX

      IIF 71
  • Plant, William Allan

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    STEPHENSON CLARKE SHIPPING LIMITED - 2020-05-21
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 4 - Director → ME
  • 2
    RAGETOWN LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 1 - Director → ME
  • 3
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 6 - Director → ME
  • 4
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 35 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 92 - Secretary → ME
  • 5
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    PRESSUREBOOST LIMITED - 1994-05-13
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 27 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 87 - Secretary → ME
  • 6
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 7 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 78 - Secretary → ME
  • 7
    EVER 2378 LIMITED - 2004-09-22
    BURNESS CORLETT THREE QUAYS SURVEY SERVICES LIMITED - 2021-07-06
    MARINE SAFETY SERVICES LIMITED - 2011-04-07
    BURNESS CORLETT THREE QUAYS SURVEY & SAFETY SERVICES LIMITED - 2021-05-25
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    439,590 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 24 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 79 - Secretary → ME
  • 8
    IANCHARM LIMITED - 1997-01-30
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 12 - Director → ME
  • 9
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Equity (Company account)
    -423,225 GBP2024-03-31
    Officer
    icon of calendar 2008-10-07 ~ now
    IIF 23 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 82 - Secretary → ME
  • 10
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 13 - Director → ME
  • 11
    OCEANIC DESIGN LIMITED - 2012-03-15
    GILMOUR & ASSOCIATES LIMITED - 2012-10-11
    KERR GILMOUR & PARTNERS LIMITED - 2013-01-21
    TIMEC 1297 LIMITED - 2010-12-01
    G-GROUP LIMITED - 2015-04-29
    NH-ENSIGN DESIGN LIMITED - 2011-10-25
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-11-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 86 - Secretary → ME
  • 12
    GILMOUR & ASSOCIATES LIMITED - 2020-11-24
    KERR GILMOUR & PARTNERS LIMITED - 2012-10-11
    NORHAM HOUSE 1085 LIMITED - 2010-04-21
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    807,702 GBP2024-03-31
    Officer
    icon of calendar 2011-12-15 ~ now
    IIF 16 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 73 - Secretary → ME
  • 13
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 11 - Director → ME
  • 14
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of address Unit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2021-03-29 ~ now
    IIF 22 - Director → ME
  • 15
    LINEQUOTE LIMITED - 1993-08-11
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 15 - Director → ME
  • 16
    FLIGHTGRANT LIMITED - 1997-08-19
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 3 - Director → ME
  • 17
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ now
    IIF 5 - Director → ME
  • 18
    BERKELEY MANAGEMENT LIMITED - 2024-04-16
    GREAT NORTHERN INVESTMENTS LIMITED - 2016-01-06
    TIMEC 1393 LIMITED - 2015-03-14
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-02-01 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 90 - Secretary → ME
  • 19
    KERR GILMOUR & COMPANY LIMITED - 2024-04-16
    NORHAM HOUSE 1134 LIMITED - 2007-10-31
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2017-12-21 ~ now
    IIF 40 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 84 - Secretary → ME
  • 20
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2006-03-31 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 83 - Secretary → ME
  • 21
    TIMEC 1187 LIMITED - 2008-09-22
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    200 GBP2024-03-31
    Officer
    icon of calendar 2008-09-16 ~ now
    IIF 29 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 81 - Secretary → ME
  • 22
    WATERMARK TRADING LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 8 - Director → ME
  • 23
    icon of address Unit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address Unit 5, Horton Park, Berwick Hill Road, Newcastle-upon-tyne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 38 - Director → ME
  • 25
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 21 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 77 - Secretary → ME
  • 26
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-04 ~ now
    IIF 18 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 75 - Secretary → ME
  • 27
    THE GILMOUR GROUP LIMITED - 2024-11-22
    THE KERR GILMOUR GROUP LIMITED - 2013-01-25
    TIMEC 1322 LIMITED - 2011-10-06
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    288,136 GBP2024-03-31
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 31 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 85 - Secretary → ME
  • 28
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-26 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 76 - Secretary → ME
  • 29
    icon of address 1st Floor Viking House, St. Pauls Square, Ramsey, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-12-07 ~ now
    IIF 19 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 74 - Secretary → ME
  • 30
    TIMEC 1597 LIMITED - 2018-04-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne, Tyne And Wear, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2017-09-20 ~ now
    IIF 26 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 88 - Secretary → ME
  • 31
    STEPHENSON CLARKE MARINE SERVICES LIMITED - 1999-02-25
    STEPHENSON CLARKE CONTAINERS LIMITED - 1995-01-11
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 10 - Director → ME
  • 32
    RAGEMIRE LIMITED - 1991-04-16
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 14 - Director → ME
  • 33
    G-CAPITOL LIMITED - 2015-07-23
    TIMEC 1387 LIMITED - 2013-01-10
    SPITFIRE INTERNATIONAL LIMITED - 2015-07-24
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ now
    IIF 34 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 80 - Secretary → ME
  • 34
    BURNESS CORLETT - THREE QUAYS LIMITED - 2012-01-18
    THREE QUAYS MARINE SERVICES LIMITED - 2005-07-28
    BURNESS CORLETT THREE QUAYS LIMITED - 2017-02-21
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -2,558,892 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 91 - Secretary → ME
  • 35
    INTER PORT DEVELOPMENTS LIMITED - 2002-09-06
    MARCHWELL LIMITED - 1997-01-14
    icon of address Eldon Court, Percy Street, Newcastle Upon Tyne, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-02-05 ~ dissolved
    IIF 2 - Director → ME
  • 36
    TIMEC 1290 LIMITED - 2010-10-15
    GREAT CIRCLE SHIPPING LIMITED - 2017-03-20
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2010-10-07 ~ now
    IIF 25 - Director → ME
    icon of calendar 2017-12-22 ~ now
    IIF 89 - Secretary → ME
Ceased 30
  • 1
    GAMECHAMP ENTERPRISES LIMITED - 1988-06-03
    icon of address 440-450 Cob Drive, Swan Valley, Northampton
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 61 - Secretary → ME
  • 2
    BLACKS RETAIL DISTRIBUTION LIMITED - 2002-04-09
    LUCAS SPORTS LIMITED - 1991-08-02
    SPORT & FASHION RETAIL DISTRIBUTION LIMITED - 2005-11-21
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 55 - Secretary → ME
  • 3
    JAMES FAY,LIMITED - 1988-11-30
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 64 - Secretary → ME
  • 4
    MARITIME CORPORATE LIMITED - 2011-03-10
    HYDROCONIC LIMITED - 1993-03-08
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    95,274 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-07-08
    IIF 45 - Director → ME
  • 5
    FIRST SPORT LIMITED - 2002-04-09
    BLACKS (MAIL ORDER) LTD. - 2001-12-17
    BLACKS LEISURE GROUP LIMITED - 1985-09-17
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 52 - Secretary → ME
  • 6
    BLENDCITY LIMITED - 1994-05-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 53 - Secretary → ME
  • 7
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 54 - Secretary → ME
  • 8
    BLACKS PROPERTY INVESTMENTS LIMITED - 1995-02-08
    OPENSTATE LIMITED - 1985-03-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 60 - Secretary → ME
  • 9
    GREENFIELD BLACKS PLC - 1985-09-17
    GREENFIELDS LEISURE P.L.C. - 1984-10-26
    GREENFIELD MILLETTS LIMITED - 1979-12-31
    icon of address Kpmg Llp, St James Square, Manchester
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 70 - Secretary → ME
  • 10
    BLACKS PROPERTIES PLC - 2009-10-05
    ALL AMERICAN IMPORT COMPANY PLC - 1999-07-21
    ACTIVEVENTURE PLC - 1998-09-25
    MISS SAM HOLDINGS PUBLIC LIMITED COMPANY - 1997-02-14
    J. N. 2. (LONDON) LIMITED - 1977-12-31
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 56 - Secretary → ME
  • 11
    WASHINGTON GOLF LIMITED - 1994-03-22
    SPINGRADE LIMITED - 1993-11-23
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 58 - Secretary → ME
  • 12
    BURNESS CORLETT - THREE QUAYS (LONDON) LIMITED - 2012-01-16
    BURNESS CORLETT AND PARTNERS (LONDON) LIMITED - 2005-03-08
    PRESSUREBOOST LIMITED - 1994-05-13
    CARGOSPEED SYSTEMS LIMITED - 1994-10-19
    icon of address Office 5 Horton Park, Berwick Hill Road, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    -40,586 GBP2024-03-31
    Officer
    icon of calendar 2003-02-05 ~ 2003-07-08
    IIF 43 - Director → ME
  • 13
    icon of address Oceanic House, 77 Parliament Street, Ramsey, Isle Of Man, Isle Of Man
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-02-05 ~ 2003-07-08
    IIF 42 - Director → ME
  • 14
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1993-08-02 ~ 2000-02-01
    IIF 46 - Director → ME
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 71 - Secretary → ME
  • 15
    LACECROFT SERVICES LIMITED - 1982-12-20
    BLACKS SPORT & FASHION DIVISION LIMITED - 2002-04-09
    FIRST SPORT LIMITED - 2001-12-17
    WEST 8 SPORTS LIMITED - 1991-02-27
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 72 - Secretary → ME
  • 16
    TIMEC 1431 LIMITED - 2013-10-30
    G DESIGN (INTERIORS) LIMITED - 2014-02-13
    icon of address The Old Gunroom Blagdon Estate, Seaton Burn, Newcastle Upon Tyne
    Active Corporate (1 parent)
    Equity (Company account)
    -27,384 GBP2024-12-31
    Officer
    icon of calendar 2013-10-30 ~ 2014-03-25
    IIF 9 - Director → ME
  • 17
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1998-01-30 ~ 2000-02-01
    IIF 59 - Secretary → ME
  • 18
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 67 - Secretary → ME
  • 19
    TIMEC 1386 LIMITED - 2013-01-10
    G-MARITIME LIMITED - 2013-01-23
    G-CORPORATE LIMITED - 2015-09-07
    icon of address Unit 5, Horton Park Berwick Hill Road, Seaton Burn, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    144,169 GBP2024-03-31
    Officer
    icon of calendar 2013-01-10 ~ 2015-09-08
    IIF 36 - Director → ME
  • 20
    WISHINGBASE LIMITED - 1993-11-24
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1994-07-01 ~ 2000-02-01
    IIF 47 - Director → ME
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 66 - Secretary → ME
  • 21
    MISS SAM (SALES) PLC - 2001-11-06
    SOLAR FASHIONS LIMITED - 1981-12-31
    GIBBSMARK LIMITED - 1981-12-31
    icon of address Gable House, 239 Regents Park Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-29 ~ 1996-10-23
    IIF 49 - Secretary → ME
  • 22
    MILLETS LIMITED - 2012-02-06
    BLACKS BOARDWEAR LIMITED - 2009-10-29
    O'NEILL (UK) LIMITED - 2009-03-30
    BLACKS PROPERTIES LIMITED - 1999-07-21
    OPENEDGE LIMITED - 1985-03-26
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 57 - Secretary → ME
  • 23
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 62 - Secretary → ME
  • 24
    icon of address 123 New Bridge Street, Newcastle Upon Tyne
    Active Corporate (3 parents)
    Equity (Company account)
    202,157 GBP2024-12-31
    Officer
    icon of calendar 2024-01-04 ~ 2024-08-29
    IIF 37 - Director → ME
    icon of calendar 2016-07-01 ~ 2022-04-21
    IIF 17 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-03-12
    IIF 39 - Director → ME
  • 25
    QUASERSPORT LIMITED - 1996-11-07
    BRIGHT TASK LIMITED - 1992-01-13
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1994-11-07 ~ 2000-02-01
    IIF 44 - Director → ME
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 50 - Secretary → ME
  • 26
    MILLETTS STORES(1928)LIMITED - 1977-12-31
    HOSS VENTURES LIMITED - 2010-08-12
    BLACKS OUTDOOR LEISURE LIMITED - 2002-04-09
    ALLSPORTS (RETAIL) LIMITED - 2009-10-30
    BLACKS CAMPING AND LEISURE LIMITED - 1996-07-04
    BLACKS CAMPING AND LEISURE LIMITED - 1983-01-07
    GAILEY GROUP LIMITED - 1983-08-31
    ACTIVE VENTURE LIMITED - 2005-12-06
    icon of address Hollinsbrook Way, Pilsworth, Bury, Lancashire
    Active Corporate (5 parents)
    Equity (Company account)
    945,764 GBP2021-01-30
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 63 - Secretary → ME
  • 27
    SULLIVAN SPORTS LIMITED - 1991-07-22
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 51 - Secretary → ME
  • 28
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 68 - Secretary → ME
  • 29
    FIRST SPORTS LIMITED - 1991-02-27
    RAPID 6750 LIMITED - 1988-10-07
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 65 - Secretary → ME
  • 30
    LETRUN LIMITED - 1993-10-29
    icon of address 440-450 Cob Drive, Swan Valley, Northampton, Northamptonshire, England
    Dissolved Corporate
    Officer
    icon of calendar 1994-07-01 ~ 2000-02-01
    IIF 48 - Director → ME
    icon of calendar 1996-02-29 ~ 2000-02-01
    IIF 69 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.